This company is commonly known as Houlder Limited. The company was founded 22 years ago and was given the registration number 04400298. The firm's registered office is in LONDON. You can find them at Ocean House, 22 Cousin Lane, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | HOULDER LIMITED |
---|---|---|
Company Number | : | 04400298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, 22 Cousin Lane, London, EC4R 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA | Director | 20 April 2023 | Active |
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA | Director | 18 June 2004 | Active |
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA | Director | 10 October 2013 | Active |
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA | Director | 20 April 2023 | Active |
17 Christchurch Square, London, E9 7HU | Secretary | 20 January 2006 | Active |
38 The Grove, Upminster, RM14 2ET | Secretary | 09 March 2009 | Active |
Ocean House, 22 Cousin Lane, London, United Kingdom, EC4R 3TE | Secretary | 31 March 2012 | Active |
10 Marina Drive, Hamble, Southampton, SO31 4PJ | Secretary | 21 June 2002 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Corporate Secretary | 21 March 2002 | Active |
Ocean House, 22 Cousin Lane, London, United Kingdom, EC4R 3TE | Director | 15 June 2012 | Active |
38 The Grove, Upminster, RM14 2ET | Director | 21 June 2002 | Active |
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA | Director | 03 July 2015 | Active |
The College, College Close, Lingfield, RH7 6HG | Director | 21 June 2002 | Active |
41 Saxon Way, Melton, Woodbridge, IP12 1LG | Director | 21 June 2002 | Active |
4a Hollow Lane, Hayling Island, PO11 9AA | Director | 21 June 2002 | Active |
12 Lindsay Square, London, SW1V 3SB | Director | 27 June 2008 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 21 June 2002 | Active |
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA | Director | 17 December 2015 | Active |
The Corner House, Park Lane, Castle Camps, CB1 6SR | Director | 31 August 2002 | Active |
26 Grosvenor Gardens, Billericay, CM12 0UF | Director | 21 June 2002 | Active |
West Lydens Barn, Lydens Lane, Hever, Edenbridge, United Kingdom, TN8 7EP | Director | 13 June 2003 | Active |
Heyrons, High Easter, Chelmsford, CM1 4QN | Director | 21 March 2002 | Active |
Heyrons, High Easter, Chelmsford, CM1 4QN | Nominee Director | 21 March 2002 | Active |
Houlder Engineering Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, 22 Cousin Lane, London, England, EC4R 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Address | Change sail address company with old address new address. | Download |
2022-03-17 | Address | Move registers to sail company with new address. | Download |
2022-03-17 | Address | Change sail address company with new address. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.